Company NameGeoff Neal (Roofing) Limited
DirectorOliver Justin Neal
Company StatusActive
Company Number03077747
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Secretary NameJane Thompson
NationalityBritish
StatusCurrent
Appointed01 January 2004(8 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Correspondence AddressClub Chambers Museum Street
York
North Yorkshire
YO1 7DN
Director NameMr Oliver Justin Neal
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(12 years, 12 months after company formation)
Appointment Duration15 years, 9 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressClub Chambers Museum Street
York
North Yorkshire
YO1 7DN
Director NameMr Geoffrey Alexander Neal
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClub Chambers Museum Street
York
North Yorkshire
YO1 7DN
Secretary NameSusan Evelyn Clarke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address80 Marygate
York
North Yorkshire
YO30 7BH
Secretary NameSusan Evelyn Clarke
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address80 Marygate
York
North Yorkshire
YO30 7BH
Director NameSusan Evelyn Clarke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 1998)
RoleCo Secretary
Correspondence Address80 Marygate
York
North Yorkshire
YO30 7BH
Secretary NameAlan Martin Ryan
NationalityBritish
StatusResigned
Appointed28 May 1998(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2002)
RoleCompany Director
Correspondence Address6 Moorlands
Ilkley
West Yorkshire
LS29 9QZ
Director NameAlan Martin Ryan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2000)
RoleChartered Accountant
Correspondence Address6 Moorlands
Ilkley
West Yorkshire
LS29 9QZ
Director NameMr Peter George Rogerson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 265 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Director NameMr Peter George Rogerson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 265 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Secretary NameMr Geoffrey Alexander Neal
NationalityBritish
StatusResigned
Appointed30 June 2002(6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 December 2002)
RoleRoofing Contractors
Country of ResidenceEngland
Correspondence Address80 Marygate
York
North Yorkshire
YO30 7BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenealroofing.com
Telephone01904 763894
Telephone regionYork

Location

Registered AddressClub Chambers
Museum Street
York
North Yorkshire
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Geoffrey Alexander Neal
100.00%
Ordinary

Financials

Year2014
Net Worth£81,262
Cash£40,933
Current Liabilities£282,981

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months from now)

Charges

5 June 2019Delivered on: 20 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 71 bad bargain lane, york, YO31 olp.. Nyk 320448.
Outstanding
14 February 2019Delivered on: 22 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 February 2010Delivered on: 25 February 2010
Satisfied on: 7 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
16 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
7 July 2020Notification of Held Up Limited as a person with significant control on 22 May 2020 (4 pages)
7 July 2020Cessation of Oliver Justin Neal as a person with significant control on 22 May 2020 (3 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
20 June 2019Registration of charge 030777470003, created on 5 June 2019 (36 pages)
22 February 2019Registration of charge 030777470002, created on 14 February 2019 (41 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
24 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
17 July 2018Termination of appointment of Geoffrey Alexander Neal as a director on 15 January 2018 (1 page)
17 July 2018Cessation of Geoffrey Alexander Neal as a person with significant control on 15 January 2018 (1 page)
4 June 2018Cancellation of shares. Statement of capital on 15 January 2018
  • GBP 50
(4 pages)
4 June 2018Purchase of own shares. (3 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
7 February 2015Satisfaction of charge 1 in full (4 pages)
7 February 2015Satisfaction of charge 1 in full (4 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
6 June 2014Director's details changed for Mr Geoffrey Alexander Neal on 1 January 2014 (2 pages)
6 June 2014Director's details changed for Mr Oliver Justin Neal on 1 January 2014 (2 pages)
6 June 2014Director's details changed for Mr Geoffrey Alexander Neal on 1 January 2014 (2 pages)
6 June 2014Secretary's details changed for Jane Thompson on 1 January 2014 (1 page)
6 June 2014Secretary's details changed for Jane Thompson on 1 January 2014 (1 page)
6 June 2014Director's details changed for Mr Oliver Justin Neal on 1 January 2014 (2 pages)
6 June 2014Director's details changed for Mr Geoffrey Alexander Neal on 1 January 2014 (2 pages)
6 June 2014Director's details changed for Mr Oliver Justin Neal on 1 January 2014 (2 pages)
6 June 2014Director's details changed for Mr Oliver Justin Neal on 1 January 2014 (2 pages)
6 June 2014Director's details changed for Mr Oliver Justin Neal on 1 January 2014 (2 pages)
6 June 2014Secretary's details changed for Jane Thompson on 1 January 2014 (1 page)
6 June 2014Director's details changed for Mr Oliver Justin Neal on 1 January 2014 (2 pages)
2 May 2014Cancellation of shares. Statement of capital on 2 May 2014
  • GBP 100
(4 pages)
2 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2014Purchase of own shares. (3 pages)
2 May 2014Cancellation of shares. Statement of capital on 2 May 2014
  • GBP 100
(4 pages)
2 May 2014Purchase of own shares. (3 pages)
2 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2014Cancellation of shares. Statement of capital on 2 May 2014
  • GBP 100
(4 pages)
8 April 2014Termination of appointment of Peter Rogerson as a director (1 page)
8 April 2014Termination of appointment of Peter Rogerson as a director (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 July 2012Director's details changed for Mr Oliver Justin Neal on 11 July 2012 (2 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
11 July 2012Director's details changed for Mr Oliver Justin Neal on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Mr Geoffrey Alexander Neal on 11 July 2012 (2 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
11 July 2012Director's details changed for Mr Geoffrey Alexander Neal on 11 July 2012 (2 pages)
31 January 2012Director's details changed for Mr Oliver Justin Neal on 24 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Oliver Justin Neal on 24 January 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
23 November 2010Director's details changed for Mr Oliver Justin Neal on 5 October 2010 (2 pages)
23 November 2010Director's details changed for Mr Oliver Justin Neal on 5 October 2010 (2 pages)
23 November 2010Director's details changed for Mr Oliver Justin Neal on 5 October 2010 (2 pages)
20 September 2010Registered office address changed from 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED on 20 September 2010 (1 page)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2009Return made up to 10/07/09; full list of members (4 pages)
13 July 2009Return made up to 10/07/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 August 2008Return made up to 10/07/08; full list of members (4 pages)
1 August 2008Return made up to 10/07/08; full list of members (4 pages)
10 July 2008Director appointed mr oliver justin neal (1 page)
10 July 2008Director appointed mr oliver justin neal (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 July 2007Return made up to 10/07/07; full list of members (2 pages)
27 July 2007Return made up to 10/07/07; full list of members (2 pages)
8 August 2006Return made up to 10/07/06; full list of members (2 pages)
8 August 2006Return made up to 10/07/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 August 2005Return made up to 10/07/05; full list of members (3 pages)
2 August 2005Return made up to 10/07/05; full list of members (3 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 September 2004Registered office changed on 09/09/04 from: c g a accountancy (york) 39 micklegate york north yorkshire YO1 6JH (1 page)
9 September 2004Registered office changed on 09/09/04 from: c g a accountancy (york) 39 micklegate york north yorkshire YO1 6JH (1 page)
28 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (1 page)
9 February 2004New secretary appointed (1 page)
30 September 2003New director appointed (3 pages)
30 September 2003New director appointed (3 pages)
25 July 2003Return made up to 10/07/03; full list of members (6 pages)
25 July 2003Return made up to 10/07/03; full list of members (6 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
24 October 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2002Registered office changed on 08/07/02 from: croft house plaza 27 gildersome leeds west yorkshire LS27 7HH (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: croft house plaza 27 gildersome leeds west yorkshire LS27 7HH (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 August 2001Return made up to 10/07/01; full list of members (6 pages)
9 August 2001Return made up to 10/07/01; full list of members (6 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (3 pages)
1 November 2000New director appointed (3 pages)
1 November 2000Director resigned (1 page)
25 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 July 2000Return made up to 10/07/00; full list of members (6 pages)
24 July 2000Return made up to 10/07/00; full list of members (6 pages)
2 August 1999Return made up to 10/07/99; full list of members (6 pages)
2 August 1999Return made up to 10/07/99; full list of members (6 pages)
30 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
30 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
26 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
18 August 1998Registered office changed on 18/08/98 from: the raylor centre james street york YO1 3DW (1 page)
18 August 1998Registered office changed on 18/08/98 from: the raylor centre james street york YO1 3DW (1 page)
4 August 1998Return made up to 10/07/98; no change of members (4 pages)
4 August 1998Return made up to 10/07/98; no change of members (4 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
4 August 1997Return made up to 10/07/97; no change of members (4 pages)
4 August 1997Return made up to 10/07/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
17 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
11 August 1996Return made up to 10/07/96; full list of members
  • 363(287) ‐ Registered office changed on 11/08/96
(6 pages)
11 August 1996Return made up to 10/07/96; full list of members
  • 363(287) ‐ Registered office changed on 11/08/96
(6 pages)
18 August 1995Ad 27/07/95--------- £ si 200@1=200 £ ic 2/202 (2 pages)
18 August 1995Ad 27/07/95--------- £ si 200@1=200 £ ic 2/202 (2 pages)
11 August 1995Accounting reference date notified as 31/07 (1 page)
11 August 1995Accounting reference date notified as 31/07 (1 page)
10 July 1995Incorporation (20 pages)
10 July 1995Incorporation (20 pages)